ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Creative Catering Company Limited

The Creative Catering Company Limited is an active company incorporated on 27 February 2003 with the registered office located in Winchester, Hampshire. The Creative Catering Company Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04681059
Private limited company
Age
22 years
Incorporated 27 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (10 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Newfrith House
21 Hyde Street
Winchester
SO23 7DR
United Kingdom
Address changed on 20 Nov 2024 (1 year 2 months ago)
Previous address was Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom
Telephone
01962849396
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Catering • British • Lives in UK • Born in Aug 1962
Director • British • Lives in England • Born in Oct 1960
Mrs Kaye Alexandra Freemantle
PSC • British • Lives in England • Born in Aug 1962
Mr David Dean Freemantle
PSC • British • Lives in England • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Creative Design & Build (Hampshire) Ltd
David Dean Freemantle is a mutual person.
Active
Thompson & Freemantle Limited
David Dean Freemantle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.58K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£80.1K
Decreased by £20.12K (-20%)
Total Liabilities
-£182.92K
Decreased by £8.53K (-4%)
Net Assets
-£102.82K
Decreased by £11.59K (+13%)
Debt Ratio (%)
228%
Increased by 37.34% (+20%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Dec 2025
Confirmation Submitted
10 Months Ago on 5 Mar 2025
Mr David Dean Freemantle Details Changed
1 Year 2 Months Ago on 20 Nov 2024
Mrs Kaye Alexandra Thompson Details Changed
1 Year 2 Months Ago on 20 Nov 2024
Mrs Kaye Alexandra Freemantle (PSC) Details Changed
1 Year 2 Months Ago on 20 Nov 2024
Mrs Kaye Alexandra Thompson Details Changed
1 Year 2 Months Ago on 20 Nov 2024
Mr David Dean Freemantle (PSC) Details Changed
1 Year 2 Months Ago on 20 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 21 Jun 2024
Get Credit Report
Discover The Creative Catering Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Dec 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 5 Mar 2025
Secretary's details changed for Mrs Kaye Alexandra Thompson on 20 November 2024
Submitted on 20 Nov 2024
Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 20 November 2024
Submitted on 20 Nov 2024
Change of details for Mr David Dean Freemantle as a person with significant control on 20 November 2024
Submitted on 20 Nov 2024
Change of details for Mrs Kaye Alexandra Freemantle as a person with significant control on 20 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mrs Kaye Alexandra Thompson on 20 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mr David Dean Freemantle on 20 November 2024
Submitted on 20 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Oct 2024
Registered office address changed from The Holding Chapel Lane, Easton Winchester Hampshire SO21 1HG to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 21 June 2024
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year